PROPAYE LTD

Company Documents

DateDescription
31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 APPLICATION FOR STRIKING-OFF

View Document

04/06/184 June 2018 PREVSHO FROM 31/01/2019 TO 30/04/2018

View Document

04/06/184 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

01/06/171 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN HASTINGS / 16/01/2015

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS LEE / 16/01/2015

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
STERLING HOUSE 97 LICHFIELD STREET
TAMWORTH
STAFFORDSHIRE
B79 7QF
UNITED KINGDOM

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
TOWER S POINT
WHEELHOUSE ROAD
RUGELEY
STAFFORDSHIRE
WS15 1UN

View Document

28/03/1428 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED HASTINGSLEE PAYROLL LTD
CERTIFICATE ISSUED ON 28/03/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN HASTINGS / 13/08/2013

View Document

22/01/1322 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company